PSDC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 16/05/2316 May 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 13/07/2113 July 2021 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 2021-07-13 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/07/164 July 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 06/07/156 July 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 2 RILEYS PARK DRIVE ROCHESTER KENT ME2 2GE |
| 03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON DARBY / 01/06/2013 |
| 03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL CORNFORD / 01/06/2013 |
| 03/07/133 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CORNFORD / 01/06/2013 |
| 29/05/1329 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/06/1226 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 02/06/112 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 23/06/1023 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 12/04/1012 April 2010 | SECRETARY APPOINTED MR SIMON CORNFORD |
| 11/04/1011 April 2010 | DIRECTOR APPOINTED MR PAUL SIMON DARBY |
| 09/04/109 April 2010 | APPOINTMENT TERMINATED, SECRETARY SUSAN CORNFORD |
| 01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/10/098 October 2009 | SECRETARY APPOINTED MRS SUSAN ELIZEBETH CORNFORD |
| 08/10/098 October 2009 | APPOINTMENT TERMINATED, SECRETARY THOMAS ADAMS |
| 28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 141A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JX UNITED KINGDOM |
| 28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR TOM ADAMS |
| 28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORNFORD / 28/05/2009 |
| 28/05/0928 May 2009 | APPOINTMENT TERMINATED SECRETARY TOM ADAMS |
| 20/05/0920 May 2009 | DIRECTOR APPOINTED MR TOM ADAMS |
| 20/05/0920 May 2009 | SECRETARY APPOINTED MR TOM ADAMS |
| 19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 2 RILEYS PARK DRIVE ROCHESTER KENT ME2 2GE UNITED KINGDOM |
| 12/05/0912 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 11/05/0911 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3 CHYNGTON GARDENS SEAFORD BN25 3RP UNITED KINGDOM |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 2 RILEYS PARK DRIVE ROCHESTER KENT ME2 2GE |
| 11/05/0911 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company